LETTINGPLACES LIMITED
Overview
| Company Name | LETTINGPLACES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03935233 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LETTINGPLACES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LETTINGPLACES LIMITED located?
| Registered Office Address | 33 Colmore Row B3 2BS Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LETTINGPLACES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYBER-ESTATES.CO.UK LIMITED | Apr 28, 2000 | Apr 28, 2000 |
| CYBER-ESTATE.CO.UK LIMITED | Feb 28, 2000 | Feb 28, 2000 |
What are the latest accounts for LETTINGPLACES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LETTINGPLACES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 33 pages | PARENT_ACC | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Robert James Hamilton on Nov 10, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Stuart Macpherson Pender on Nov 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert James Hamilton on Nov 10, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 14 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN England to 33 Colmore Row Birmingham B3 2BS on Sep 11, 2018 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 15 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 16 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of LETTINGPLACES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Robert James | Secretary | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | 217263720001 | |||||||
| CRATHORNE, Richard | Director | Colmore Row B3 2BS Birmingham 33 England | England | British | 218892390001 | |||||
| HAMILTON, Robert James | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 154819360001 | |||||
| PENDER, Stuart Macpherson | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House United Kingdom | Scotland | British | 284879040001 | |||||
| BATEMAN, Mona Cadence | Secretary | 28 Mercot Close B98 7YX Redditch Worcestershire | British | 65301480001 | ||||||
| BATEMAN, Simon James | Secretary | 22 Mercot Close B98 7YX Redditch Worcestershire | British | 65301470002 | ||||||
| HILL, Frank Anthony | Secretary | Kixley Lane Knowle B93 0JE Solihull 23 West Midlands United Kingdom | British | 79777590001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BATEMAN, Simon James | Director | 22 Mercot Close B98 7YX Redditch Worcestershire | England | British | 65301470002 | |||||
| HILL, Frank Anthony | Director | 112 Alderbrook Road B91 1NS Solihull West Midlands | British | 79777590001 | ||||||
| HILL, Janet Mary | Director | High Street B95 5AA Henley In Arden 33 Warwickshire United Kingdom | British | 77414780003 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of LETTINGPLACES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Shepherd Lettings Limited | Apr 06, 2016 | Beeches Walk B73 6HN Sutton Coldfield 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0